AFH1 LIMITED

Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF
StatusDISSOLVED
Company No.06992994
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution20 Nov 2019
Years4 years, 6 months, 28 days

SUMMARY

AFH1 LIMITED is an dissolved private limited company with number 06992994. It was incorporated 14 years, 10 months, 1 day ago, on 17 August 2009 and it was dissolved 4 years, 6 months, 28 days ago, on 20 November 2019. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF.



Company Fillings

Gazette dissolved liquidation

Date: 20 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2019

Action Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF

Old address: Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR

Change date: 2018-04-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-05

Officer name: Martin James Brackenbury

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Claire Brackenbury

Change date: 2014-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-05

Officer name: Martin James Brackenbury

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Claire Brackenbury

Change date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Claire Brackenbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Abigail Claire Brackenbury

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin James Brackenbury

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2009

Action Date: 17 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-17

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed abigail claire brackenbury

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed martin james brackenbury

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ILTON ESTATES LIMITED

UNIT 8A,ILMINSTER,TA19 9DU

Number:00877301
Status:ACTIVE
Category:Private Limited Company

KINDLEWORTH (SERVICES) LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:07505686
Status:ACTIVE
Category:Private Limited Company

MACE SERVICES LTD

113 MANTON MANTON,PETERBOROUGH,PE3 9YU

Number:11486431
Status:ACTIVE
Category:Private Limited Company

OCONCAN LIMITED

64 FORSTER ROAD,BECKENHAM,BR3 4LQ

Number:11076826
Status:ACTIVE
Category:Private Limited Company

P G KEOHANE LIMITED

18 PRIMROSE CLOSE,READING,RG8 8DG

Number:07811440
Status:ACTIVE
Category:Private Limited Company

PELLITIER & PERKINS LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:06859716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source